Company NameLongs Holdings Limited
DirectorsClaire Louise Green and Michael Green
Company StatusActive
Company Number06546896
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMiss Claire Louise Green
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongs Holdings Limited Hanworth Lane Business Par
Hanworth Lane
Chertsey
Surrey
KT16 9LZ
Director NameMr Michael Green
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongs Holdings Limited Hanworth Lane Business Par
Hanworth Lane
Chertsey
Surrey
KT16 9LZ
Secretary NameMr Michael Green
NationalityBritish
StatusCurrent
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongs Holdings Limited Hanworth Lane Business Par
Hanworth Lane
Chertsey
Surrey
KT16 9LZ

Contact

Websitelongs.co.uk

Location

Registered AddressLongs Holdings Limited Hanworth Lane Business Park
Hanworth Lane
Chertsey
Surrey
KT16 9LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Shareholders

69 at £1Miss Claire Louise Green
50.00%
Ordinary
69 at £1Mr Michael Green
50.00%
Ordinary

Financials

Year2014
Net Worth£5,156,047
Cash£1,287
Current Liabilities£11,060

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

6 January 2009Delivered on: 9 January 2009
Persons entitled: Peter Graham Green

Classification: Legal charge
Secured details: £3,000,000.00 due or to become due from the company to the chargee.
Particulars: Factory j hanworth lane estate chertsey surrey t/n SY248567.
Outstanding
6 January 2009Delivered on: 9 January 2009
Persons entitled: Peter Graham Green

Classification: Legal charge
Secured details: £3,000,000.00 due or to become due from the company to the chargee.
Particulars: Unit 3 enterprise works lockfield avenue brimsdown enfield t/n EGL150391.
Outstanding

Filing History

21 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
30 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
29 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
30 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
31 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 138
(4 pages)
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 138
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
8 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 138
(4 pages)
8 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 138
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
9 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 138
(4 pages)
9 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 138
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
28 March 2013Secretary's details changed for Mr Michael Green on 27 March 2013 (1 page)
28 March 2013Director's details changed for Mr Michael Green on 27 March 2013 (2 pages)
28 March 2013Secretary's details changed for Mr Michael Green on 27 March 2013 (1 page)
28 March 2013Director's details changed for Miss Claire Louise Green on 27 March 2013 (2 pages)
28 March 2013Director's details changed for Miss Claire Louise Green on 27 March 2013 (2 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
28 March 2013Director's details changed for Mr Michael Green on 27 March 2013 (2 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
31 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
31 October 2009Accounts for a medium company made up to 31 December 2008 (13 pages)
31 October 2009Accounts for a medium company made up to 31 December 2008 (13 pages)
1 October 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
1 October 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
3 April 2009Return made up to 27/03/09; full list of members (4 pages)
3 April 2009Return made up to 27/03/09; full list of members (4 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 April 2008Ad 04/04/08\gbp si 138@1=138\gbp ic 2/140\ (2 pages)
23 April 2008Ad 04/04/08\gbp si 138@1=138\gbp ic 2/140\ (2 pages)
23 April 2008Particulars of contract relating to shares (2 pages)
23 April 2008Particulars of contract relating to shares (2 pages)
27 March 2008Incorporation (17 pages)
27 March 2008Incorporation (17 pages)